Aberdeen
AB10 1YL
Scotland
Director Name | Mr David John Mitchell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ms Rachel Hannah Limbrick |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Gary Donald MacDonald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA Scotland |
Director Name | Donald William Macleod |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(3 days after company formation) |
Appointment Duration | 6 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA Scotland |
Director Name | Fasih Rehman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 13a Harbour Road Inverness IV1 1SY Scotland |
Director Name | Prof Robert Malcolm Wigglesworth Horner |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2016) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 13a Harbour Road Inverness IV1 1SY Scotland |
Website | www.dfl.co.uk |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
12.5k at £0.01 | Fasih Rehman 55.18% Ordinary |
---|---|
10.1k at £0.01 | Gary Donald Macdonald 44.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,725,265 |
Gross Profit | £1,582,818 |
Net Worth | £4,349,787 |
Cash | £301,734 |
Current Liabilities | £6,008,752 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 January 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 10 February 2018 (overdue) |
6 June 2014 | Delivered on: 17 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
16 June 2014 | Delivered on: 16 June 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
16 June 2014 | Delivered on: 16 June 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
13 February 2018 | Registered office address changed from C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 13 February 2018 (2 pages) |
---|---|
8 December 2017 | Court order notice of winding up (1 page) |
8 December 2017 | Court order notice of winding up (1 page) |
8 December 2017 | Notice of winding up order (1 page) |
8 December 2017 | Notice of winding up order (1 page) |
6 November 2017 | Director's details changed for Ms Rachel Hannah Limbrick on 27 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Ms Rachel Hannah Limbrick on 27 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW on 24 October 2017 (2 pages) |
24 October 2017 | Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages) |
24 October 2017 | Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages) |
24 October 2017 | Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages) |
24 October 2017 | Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW on 24 October 2017 (2 pages) |
24 October 2017 | Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on 30 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on 30 November 2016 (1 page) |
31 October 2016 | Termination of appointment of Fasih Rehman as a director on 28 October 2016 (1 page) |
31 October 2016 | Appointment of Ms Rachel Hannah Limbrick as a director on 28 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr David John Mitchell as a director on 28 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr David John Mitchell as a director on 28 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Fasih Rehman as a director on 28 October 2016 (1 page) |
31 October 2016 | Appointment of Ms Rachel Hannah Limbrick as a director on 28 October 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
11 July 2016 | Satisfaction of charge SC4560610002 in full (1 page) |
11 July 2016 | Satisfaction of charge SC4560610002 in full (1 page) |
11 July 2016 | Satisfaction of charge SC4560610001 in full (1 page) |
11 July 2016 | Satisfaction of charge SC4560610001 in full (1 page) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Rachel Limbrick on 31 October 2015 (1 page) |
20 May 2016 | Secretary's details changed for Rachel Limbrick on 31 October 2015 (1 page) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
14 March 2016 | Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on 19 February 2016 (2 pages) |
14 March 2016 | Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on 19 February 2016 (2 pages) |
19 October 2015 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on 19 October 2015 (1 page) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
30 July 2015 | Appointment of Rachel Limbrick as a secretary on 28 July 2015 (2 pages) |
30 July 2015 | Appointment of Rachel Limbrick as a secretary on 28 July 2015 (2 pages) |
30 July 2015 | Company name changed daviot farms (holding) LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Company name changed daviot farms (holding) LIMITED\certificate issued on 30/07/15
|
3 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
18 November 2014 | Registered office address changed from C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to 12 Lotland Street Inverness IV1 1PA on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to 12 Lotland Street Inverness IV1 1PA on 18 November 2014 (1 page) |
10 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
10 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
17 June 2014 | Registration of charge 4560610003 (20 pages) |
17 June 2014 | Registration of charge 4560610003 (20 pages) |
16 June 2014 | Registration of charge 4560610001 (14 pages) |
16 June 2014 | Registration of charge 4560610002 (14 pages) |
16 June 2014 | Registration of charge 4560610001 (14 pages) |
16 June 2014 | Registration of charge 4560610002 (14 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
20 May 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
20 May 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 May 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 May 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
17 March 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
17 March 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
10 February 2014 | Termination of appointment of Donald Macleod as a director (2 pages) |
10 February 2014 | Termination of appointment of Gary Macdonald as a director (2 pages) |
10 February 2014 | Termination of appointment of Gary Macdonald as a director (2 pages) |
10 February 2014 | Termination of appointment of Donald Macleod as a director (2 pages) |
22 November 2013 | Appointment of Fasih Rehman as a director (3 pages) |
22 November 2013 | Appointment of Fasih Rehman as a director (3 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
27 August 2013 | Sub-division of shares on 8 August 2013 (5 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Appointment of Donald Macleod as a director (3 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
27 August 2013 | Appointment of Donald Macleod as a director (3 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
27 August 2013 | Sub-division of shares on 8 August 2013 (5 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Sub-division of shares on 8 August 2013 (5 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
5 August 2013 | Incorporation (22 pages) |
5 August 2013 | Incorporation (22 pages) |